BREARLEY HALL (CHESTERFIELD) LIMITED

Register to unlock more data on OkredoRegister

BREARLEY HALL (CHESTERFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06971117

Incorporation date

23/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 Brearley Hall Woodmere Drive, Old Whittington, Chesterfield, Derbyshire S41 9TACopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon27/10/2025
Appointment of Ms Jurate Rimiskyte as a director on 2025-10-07
dot icon27/10/2025
Appointment of Mr Ian Sole as a director on 2025-10-07
dot icon03/09/2025
Micro company accounts made up to 2025-04-05
dot icon31/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon31/07/2025
Director's details changed for Mrs Jane Harlow on 2025-07-30
dot icon30/07/2025
Director's details changed for Mrs Christine Moir on 2025-07-30
dot icon30/07/2025
Director's details changed for Mrs Christine Moir on 2025-07-30
dot icon05/01/2025
Micro company accounts made up to 2024-04-05
dot icon21/12/2024
Registered office address changed from The Ballroom. 5 Brearley Hall Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TA England to 11 Brearley Hall Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TA on 2024-12-21
dot icon21/12/2024
Cessation of Stephen John Sole as a person with significant control on 2024-12-21
dot icon21/12/2024
Notification of Jane Harlow as a person with significant control on 2024-12-21
dot icon21/12/2024
Termination of appointment of Stephen John Sole as a director on 2024-12-18
dot icon21/12/2024
Appointment of Mrs Christine Moir as a director on 2024-12-21
dot icon12/07/2024
Termination of appointment of Helen Akbary as a director on 2024-07-12
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon05/01/2024
Micro company accounts made up to 2023-04-05
dot icon27/09/2023
Termination of appointment of Anne Heeley as a director on 2023-09-21
dot icon24/09/2023
Termination of appointment of Stuart Heeley as a director on 2023-09-21
dot icon24/09/2023
Termination of appointment of Christine Moir as a director on 2023-09-21
dot icon19/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon18/03/2023
Notification of Stephen John Sole as a person with significant control on 2023-01-16
dot icon07/03/2023
Registered office address changed from 7 Brearley Hall Woodmere Drive Old Whittington Chesterfield S41 9TA England to The Ballroom. 5 Brearley Hall Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TA on 2023-03-07
dot icon16/01/2023
Cessation of Matthew Donald Varnham as a person with significant control on 2023-01-16
dot icon16/01/2023
Termination of appointment of Matthew Donald Varnham as a director on 2023-01-16
dot icon26/09/2022
Appointment of Mr Stephen John Sole as a director on 2022-09-26
dot icon21/09/2022
Notification of Matthew Donald Varnham as a person with significant control on 2022-09-21
dot icon21/09/2022
Withdrawal of a person with significant control statement on 2022-09-21
dot icon21/09/2022
Appointment of Ms Helen Akbary as a director on 2022-09-08
dot icon21/09/2022
Appointment of Ms Anne Heeley as a director on 2022-09-08
dot icon21/09/2022
Appointment of Mr Stuart Heeley as a director on 2022-09-08
dot icon16/09/2022
Appointment of Christine Moir as a director on 2022-09-08
dot icon16/09/2022
Appointment of Mr Matthew Donald Varnham as a director on 2022-09-08
dot icon14/09/2022
Termination of appointment of Saswati Watts as a director on 2022-09-08
dot icon26/08/2022
Termination of appointment of Stephen John Sole as a director on 2022-08-25
dot icon24/08/2022
Appointment of Mrs Jane Harlow as a director on 2022-08-24
dot icon08/08/2022
Micro company accounts made up to 2022-04-05
dot icon24/07/2022
Termination of appointment of Claire Booth as a director on 2022-07-11
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon28/06/2022
Notification of a person with significant control statement
dot icon10/06/2022
Termination of appointment of Matthew Donald Varnham as a director on 2022-06-10
dot icon10/06/2022
Cessation of Matthew Donald Varnham as a person with significant control on 2022-06-10
dot icon05/06/2022
Termination of appointment of Steven Brian Williams as a director on 2022-05-16
dot icon05/06/2022
Appointment of Mr Stephen John Sole as a director on 2022-04-27
dot icon05/06/2022
Termination of appointment of Jane Harlow as a director on 2022-04-20
dot icon05/06/2022
Termination of appointment of Richard James Booth as a director on 2022-05-16
dot icon12/03/2022
Appointment of Mrs Jane Harlow as a director on 2022-03-11
dot icon12/03/2022
Termination of appointment of Julie Diane Keely as a director on 2022-01-18
dot icon13/01/2022
Appointment of Ms Julie Diane Keely as a director on 2021-09-12
dot icon23/12/2021
Micro company accounts made up to 2021-04-05
dot icon16/11/2021
Notification of Matthew Donald Varnham as a person with significant control on 2021-11-16
dot icon15/11/2021
Director's details changed for Mr Matthew Donald Vernham on 2021-11-13
dot icon15/11/2021
Cessation of Matthew Donald Varnham as a person with significant control on 2021-11-12
dot icon14/11/2021
Registered office address changed from 7 Brearley Hall Old Whittington Chesterfield S41 9TA England to 7 Brearley Hall Woodmere Drive Old Whittington Chesterfield S41 9TA on 2021-11-14
dot icon14/11/2021
Cessation of Steven Brian Williams as a person with significant control on 2021-09-22
dot icon14/11/2021
Change of details for Mr Matthew Donald Vernham as a person with significant control on 2021-11-12
dot icon12/11/2021
Notification of Matthew Donald Vernham as a person with significant control on 2021-11-12
dot icon12/11/2021
Registered office address changed from 7 Woodmere Drive Old Whittington Chesterfield S41 9TA England to 7 Brearley Hall Old Whittington Chesterfield S41 9TA on 2021-11-12
dot icon11/11/2021
Registered office address changed from 19 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TA to 7 Woodmere Drive Old Whittington Chesterfield S41 9TA on 2021-11-11
dot icon02/10/2021
Appointment of Mr Matthew Donald Vernham as a director on 2021-09-30
dot icon23/09/2021
Appointment of Mrs Claire Booth as a director on 2021-09-12
dot icon22/09/2021
Notification of Steven Brian Williams as a person with significant control on 2021-09-12
dot icon22/09/2021
Appointment of Mr Richard James Booth as a director on 2021-09-12
dot icon22/09/2021
Appointment of Ms Saswati Watts as a director on 2021-09-12
dot icon22/09/2021
Cessation of Matthew Stephen Wainwright as a person with significant control on 2021-09-12
dot icon22/09/2021
Termination of appointment of Matthew Stephen Wainwright as a director on 2021-09-12
dot icon26/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon19/07/2021
Termination of appointment of Stephen Edward Bradshaw as a director on 2021-05-17
dot icon25/05/2021
Micro company accounts made up to 2020-04-05
dot icon13/05/2021
Notification of Matthew Stephen Wainwright as a person with significant control on 2021-05-12
dot icon04/05/2021
Termination of appointment of Elizabeth Alma Robinson as a director on 2021-03-04
dot icon04/05/2021
Cessation of Jane Lesley Ellaby as a person with significant control on 2021-01-01
dot icon04/05/2021
Termination of appointment of Jane Lesley Ellaby as a director on 2021-05-04
dot icon27/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon25/07/2020
Notification of Jane Lesley Ellaby as a person with significant control on 2020-07-25
dot icon25/07/2020
Cessation of Richard James Booth as a person with significant control on 2020-07-25
dot icon05/06/2020
Termination of appointment of Richard James Booth as a director on 2020-05-23
dot icon03/05/2020
Termination of appointment of Stephen John Sole as a director on 2020-04-19
dot icon05/01/2020
Micro company accounts made up to 2019-04-05
dot icon26/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon26/07/2019
Appointment of Mrs Jane Lesley Ellaby as a director on 2019-07-23
dot icon26/07/2019
Appointment of Mr Steven Brian Williams as a director on 2019-07-23
dot icon26/07/2019
Appointment of Mr Stephen John Sole as a director on 2019-07-23
dot icon26/07/2019
Appointment of Mr Stephen Edward Bradshaw as a director on 2019-07-23
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon28/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-04-05
dot icon27/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon16/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon03/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon03/01/2016
Termination of appointment of Jane Lesley Ellaby as a director on 2016-01-01
dot icon03/01/2016
Termination of appointment of Amanda Philips as a director on 2016-01-01
dot icon03/01/2016
Termination of appointment of Lucie Wainwright as a director on 2016-01-01
dot icon09/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon09/08/2015
Appointment of Mr Richard James Booth as a director on 2015-08-01
dot icon08/10/2014
Registered office address changed from C/O David Woodhead Gray Court Saltergate Chesterfield Derbyshire S40 1LD to 19 Woodmere Drive Old Whittington Chesterfield Derbyshire S41 9TA on 2014-10-08
dot icon13/08/2014
Appointment of Mrs Elizabeth Alma Robinson as a director on 2014-07-16
dot icon08/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon08/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon12/12/2013
Appointment of Mrs Lucie Wainwright as a director
dot icon12/12/2013
Appointment of Mr Matthew Stephen Wainwright as a director
dot icon08/12/2013
Termination of appointment of Chris Whitehead as a director
dot icon08/12/2013
Termination of appointment of Saswati Watts as a director
dot icon08/12/2013
Termination of appointment of Jason Watson as a director
dot icon08/12/2013
Termination of appointment of Neil Ritchie as a director
dot icon08/12/2013
Termination of appointment of Elizabeth Robinson as a director
dot icon08/12/2013
Termination of appointment of Richard Booth as a secretary
dot icon10/11/2013
Termination of appointment of Richard Booth as a director
dot icon10/11/2013
Termination of appointment of Patricia Stewart as a director
dot icon05/09/2013
Appointment of Ms Saswati Watts as a director
dot icon05/09/2013
Appointment of Mrs Jane Lesley Ellaby as a director
dot icon05/09/2013
Appointment of Mrs Elizabeth Alma Robinson as a director
dot icon16/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon16/07/2013
Register inspection address has been changed
dot icon15/07/2013
Termination of appointment of Elizabeth Robinson as a director
dot icon15/07/2013
Total exemption small company accounts made up to 2013-04-05
dot icon15/07/2013
Termination of appointment of Elizabeth Strawinski as a director
dot icon15/07/2013
Termination of appointment of Saswati Watts as a director
dot icon15/07/2013
Termination of appointment of Matthew Wainwright as a director
dot icon15/07/2013
Termination of appointment of Elizabeth Strawinski as a director
dot icon15/07/2013
Termination of appointment of Katie Saunders as a director
dot icon15/07/2013
Termination of appointment of Elizabeth Robinson as a director
dot icon15/07/2013
Termination of appointment of Matthew Wainwright as a director
dot icon15/07/2013
Termination of appointment of Saswati Watts as a director
dot icon15/07/2013
Termination of appointment of Katie Saunders as a director
dot icon15/07/2013
Director's details changed for Neil Jonathan Ritchie on 2013-07-15
dot icon15/07/2013
Termination of appointment of Jane Elleaby as a director
dot icon15/07/2013
Termination of appointment of Jane Elleaby as a director
dot icon31/12/2012
Termination of appointment of Stephen Sole as a director
dot icon31/12/2012
Termination of appointment of Michael Walter as a director
dot icon31/12/2012
Termination of appointment of Lucinda Lister as a director
dot icon01/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon31/07/2012
Director's details changed for Ms Patricia Sarah Ann Stewart on 2012-07-31
dot icon31/07/2012
Director's details changed for Mr Richard James Booth on 2012-07-31
dot icon31/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon31/07/2012
Registered office address changed from 2 the Shambles Chesterfield Derbyshire S40 1PX Uk on 2012-07-31
dot icon26/02/2012
Total exemption small company accounts made up to 2011-04-05
dot icon19/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon18/08/2011
Appointment of Mr Richard James Booth as a secretary
dot icon18/08/2011
Termination of appointment of John Strawinski as a secretary
dot icon19/04/2011
Total exemption small company accounts made up to 2010-04-05
dot icon19/04/2011
Current accounting period shortened from 2010-07-31 to 2010-04-05
dot icon16/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon16/08/2010
Appointment of Mr Jason Watson as a director
dot icon16/08/2010
Director's details changed for Mr Richard James Booth on 2010-07-01
dot icon16/08/2010
Director's details changed for Ms Patricia Sarah Ann Stewart on 2010-07-01
dot icon16/08/2010
Appointment of Mrs Katie Saunders as a director
dot icon28/05/2010
Appointment of Mr Chris Whitehead as a director
dot icon26/05/2010
Appointment of Ms Amanda Philips as a director
dot icon26/05/2010
Appointment of Mr Stephen John Sole as a director
dot icon26/05/2010
Appointment of Michael Frederick Walter as a director
dot icon19/05/2010
Termination of appointment of Patricia Stewart as a secretary
dot icon19/05/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon28/04/2010
Appointment of Lucinda Lister as a director
dot icon28/04/2010
Appointment of Saswati Watts as a director
dot icon28/04/2010
Appointment of Jane Lesley Elleaby as a director
dot icon28/04/2010
Appointment of Neil Jonathan Ritchie as a director
dot icon28/04/2010
Appointment of Matthew Wainwright as a director
dot icon28/04/2010
Appointment of Elizabeth Alma Robinson as a director
dot icon28/04/2010
Appointment of Elizabeth Theresa Strawinski as a director
dot icon28/04/2010
Appointment of John Strawinski as a secretary
dot icon23/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
8.27K
-
0.00
-
-
2022
0
8.27K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.27K £Ascended118.09K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jane Harlow
Director
11/03/2022 - 20/04/2022
-
Mrs Jane Harlow
Director
24/08/2022 - Present
-
Mr Stephen John Sole
Director
18/12/2009 - 17/12/2012
-
Mr Stephen John Sole
Director
23/07/2019 - 19/04/2020
-
Mr Stephen John Sole
Director
27/04/2022 - 25/08/2022
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREARLEY HALL (CHESTERFIELD) LIMITED

BREARLEY HALL (CHESTERFIELD) LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at 11 Brearley Hall Woodmere Drive, Old Whittington, Chesterfield, Derbyshire S41 9TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREARLEY HALL (CHESTERFIELD) LIMITED?

toggle

BREARLEY HALL (CHESTERFIELD) LIMITED is currently Active. It was registered on 23/07/2009 .

Where is BREARLEY HALL (CHESTERFIELD) LIMITED located?

toggle

BREARLEY HALL (CHESTERFIELD) LIMITED is registered at 11 Brearley Hall Woodmere Drive, Old Whittington, Chesterfield, Derbyshire S41 9TA.

What does BREARLEY HALL (CHESTERFIELD) LIMITED do?

toggle

BREARLEY HALL (CHESTERFIELD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BREARLEY HALL (CHESTERFIELD) LIMITED?

toggle

The latest filing was on 27/10/2025: Appointment of Ms Jurate Rimiskyte as a director on 2025-10-07.